Search icon

HAZLOW ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAZLOW ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1971 (54 years ago)
Entity Number: 306885
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 49 ST. BRIDGET'S DRIVE, ROCHESTER, NY, United States, 14605
Principal Address: 49 St, Bridget's Drive, Rochester, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN NOLAN Chief Executive Officer 49 BRIDGET'S DRIVE, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 ST. BRIDGET'S DRIVE, ROCHESTER, NY, United States, 14605

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-325-4308
Contact Person:
ALMA CRAIN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P0457641
Trade Name:
HAZLOW ELECTRONICS INC

Unique Entity ID

Unique Entity ID:
JSEZTPUUPL26
CAGE Code:
23318
UEI Expiration Date:
2025-10-02

Business Information

Doing Business As:
HAZLOW ELECTRONICS INC
Activation Date:
2024-10-04
Initial Registration Date:
2004-04-07

Commercial and government entity program

CAGE number:
23318
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2029-10-04
SAM Expiration:
2025-10-02

Contact Information

POC:
ALMA CRAIN
Corporate URL:
http://www.hazlow.com

Form 5500 Series

Employer Identification Number (EIN):
160982203
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-03 2025-02-10 Address 49 ST. BRIDGET'S DRIVE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1971-04-28 2008-07-03 Address 148 SO FITZHUGH ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1971-04-28 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210002856 2025-02-10 BIENNIAL STATEMENT 2025-02-10
080703000127 2008-07-03 CERTIFICATE OF CHANGE 2008-07-03
C312686-2 2002-02-20 ASSUMED NAME LLC INITIAL FILING 2002-02-20
930726000356 1993-07-26 CERTIFICATE OF MERGER 1993-07-26
904675-5 1971-04-28 CERTIFICATE OF INCORPORATION 1971-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222045.00
Total Face Value Of Loan:
222045.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
249820.00
Total Face Value Of Loan:
249820.00
Date:
2008-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
101000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$249,820
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,820
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$253,032.96
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $249,820
Jobs Reported:
25
Initial Approval Amount:
$222,045
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,045
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$223,371.1
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $222,041
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State